This company is commonly known as Stamford Hill Enterprises Ltd. The company was founded 19 years ago and was given the registration number 05181433. The firm's registered office is in LONDON. You can find them at 51 Craven Park Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | STAMFORD HILL ENTERPRISES LTD |
---|---|---|
Company Number | : | 05181433 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 2004 |
End of financial year | : | 31 July 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 51 Craven Park Road, London, England, N15 6AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
76, Gladesmore Road, London, England, N15 6TD | Director | 01 July 2016 | Active |
76, Gladesmore Road, London, England, N15 6TD | Secretary | 26 July 2012 | Active |
43, Wellington Avenue, London, N15 6AX | Corporate Secretary | 16 July 2004 | Active |
115, Craven Park Road, London, England, N15 6BL | Director | 26 July 2012 | Active |
115, Craven Park Road, London, England, N15 6BL | Director | 26 October 2012 | Active |
115, Craven Park Road, London, England, N15 6BL | Director | 12 June 2011 | Active |
43, Wellington Avenue, London, United Kingdom, N15 6AX | Corporate Director | 16 July 2004 | Active |
Mr Elimelech Shif | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | 76, Gladesmore Road, London, England, N15 6TD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-28 | Gazette | Gazette dissolved compulsory. | Download |
2021-05-28 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-20 | Gazette | Gazette notice compulsory. | Download |
2020-11-04 | Gazette | Gazette filings brought up to date. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Address | Change registered office address company with date old address new address. | Download |
2020-03-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-02-18 | Gazette | Gazette notice compulsory. | Download |
2019-09-02 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2019-08-20 | Gazette | Gazette filings brought up to date. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-07-02 | Gazette | Gazette notice compulsory. | Download |
2019-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-10 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2018-10-10 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2018-10-10 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-24 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-24 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-24 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-24 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-24 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.